Background WavePink WaveYellow Wave

ELEMENTO GROUP LIMITED (09950745)

ELEMENTO GROUP LIMITED (09950745) is a voluntary-arrangement UK company. incorporated on 14 January 2016. with registered office in Tolleshunt Major. The company operates in the Construction sector, engaged in development of building projects. ELEMENTO GROUP LIMITED has been registered for 10 years. Current directors include SWEETING, Julie Elizabeth.

Company Number
09950745
Status
voluntary-arrangement
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SWEETING, Julie Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTO GROUP LIMITED

ELEMENTO GROUP LIMITED is an voluntary-arrangement company incorporated on 14 January 2016 with the registered office located in Tolleshunt Major. The company operates in the Construction sector, specifically engaged in development of building projects. ELEMENTO GROUP LIMITED was registered 10 years ago.(SIC: 41100)

Status

voluntary-arrangement

Active since 10 years ago

Company No

09950745

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

15 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 15 August 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

DOVE GROUP DEVELOPMENTS LIMITED
From: 15 February 2016To: 20 July 2016
YARELLA LIMITED
From: 14 January 2016To: 15 February 2016
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 14 January 2016To: 25 January 2016
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
May 16
Loan Secured
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Jul 19
Loan Cleared
Sept 19
Funding Round
Oct 20
Loan Secured
Jan 21
Loan Secured
May 21
Funding Round
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 24
Loan Secured
Jul 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SWEETING, Julie Elizabeth

Active
Beckingham Street, MaldonCM9 8LZ
Secretary
Appointed 05 May 2016

SWEETING, Julie Elizabeth

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1961
Director
Appointed 05 Feb 2016

FINLAY, Peter Phillip

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 05 Feb 2016
Resigned 05 May 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 14 Jan 2016
Resigned 25 Jan 2016

FINLAY, Peter Phillip

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1966
Director
Appointed 03 Feb 2016
Resigned 05 May 2016

LANE, John

Resigned
Beckingham Street, MaldonCM9 8LZ
Born June 1965
Director
Appointed 07 Aug 2018
Resigned 24 Jul 2019

STAVROPOULOS, Soteris

Resigned
Beckingham Street, MaldonCM9 8LZ
Born February 1991
Director
Appointed 05 Sept 2018
Resigned 03 Jan 2024

WHITE, Diane

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1965
Director
Appointed 11 Sept 2017
Resigned 02 Jan 2018

Persons with significant control

1

Ms Julie Elizabeth Sweeting

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
10 March 2026
CVA1CVA1
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
24 November 2020
AAMDAAMD
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
20 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2016
NEWINCIncorporation